Company NameHannah Bloom Caring
DirectorDaniel Max Bloom
Company StatusActive
Company Number01204824
CategoryPrivate Unlimited Company
Incorporation Date24 March 1975(49 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor, Amba House 15 College Road
Harrow
HA1 1BA
Director NameMr Brian Sidney Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1991)
RoleCompany Director
Correspondence Address49 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JQ
Director NameNorman Freeman
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 September 2002)
RoleChartered Accountant
Correspondence Address10 The Grange
57/59 Woodford Road
London
E18 2EY
Director NameMr Anthony Bernard Quinn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 1995)
RoleSolicitor
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameMrs Betty Rebecca Freeman
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 10 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameNorman Freeman
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 September 2002)
RoleChartered Accountant
Correspondence Address10 The Grange
57/59 Woodford Road
London
E18 2EY
Secretary NameMrs Betty Rebecca Freeman
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMr Stephen Andrew Freeman
NationalityBritish
StatusResigned
Appointed12 September 2002(27 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor, Amba House 15 College Road
Harrow
HA1 1BA
Director NameMr Stephen Andrew Freeman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(42 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor, Amba House 15 College Road
Harrow
HA1 1BA

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

350k at £0.2Mrs Betty Rebecca Freeman
70.00%
Ordinary
150k at £0.2Brian Freeman Trust
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

24 July 2014Delivered on: 8 August 2014
Persons entitled: City of London Holdings and Investments Limited

Classification: A registered charge
Particulars: Flat 10 the grange 57-59 woodford road south woodford london.
Outstanding
24 July 2014Delivered on: 7 August 2014
Persons entitled:
Stephen Freeman
Daniel Max Bloom

Classification: A registered charge
Particulars: Flat 10 the grange 57-59 woodford road south woodford london.
Outstanding
16 May 2000Delivered on: 5 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10 the grange 57-59 woodford road south woodford london borough of redbridge t/n EGL372271 and the proceeds of sale thereof.
Outstanding
14 October 1997Delivered on: 22 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 the grange 57 - 59 woodford road south woodford london E18.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 September 1990Delivered on: 1 October 1990
Persons entitled: Betty Rebecca Freeman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 hollybush hill wanstead. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 October 1987Delivered on: 16 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, blenheim avenue ilford london borough of redbride title no - egl 11703 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1986Delivered on: 16 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from B.S. freeman not exceeding an amount equal to the share of B. S. freeman in the proceeds of sale of the mortgaged property to the chargee.
Particulars: 49 blenheim ave, ilford, london borough of redbridge tn. Ngl 38580, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1982Delivered on: 13 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 ferndown, 51 woodford road and garages redbridge, greater london. Title no. Ngl 19981. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 10, the grange, 57-59 woodford road, london and garage 10 E18 2EY and comprised in the lease dated 30 march 1998 and made between weston homes PLC (1), wendy bett (2) and snaresbrook grange management company limited (3) as the same is registered at the land registry with title absolute under title number EGL372271.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 10, the grange, 57-59 woodford road, london and garage 10 E18 2EY and comprised in the lease dated 30 march 1998 and made between weston homes PLC (1) wendy bett (2) and snaresbrook grange management company limited (3) as the same is registered at the land registry with title absolute under title number EGL372271.
Outstanding
4 December 1980Delivered on: 5 December 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 3 ferndown woodford road, south woodford E18 2ED. Tog. With all fixtures. Title no:- ngl 19981.
Outstanding

Filing History

25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
1 December 2017Registration of charge 012048240010, created on 30 November 2017 (29 pages)
1 December 2017Registration of charge 012048240011, created on 30 November 2017 (29 pages)
1 December 2017Registration of charge 012048240011, created on 30 November 2017 (29 pages)
1 December 2017Registration of charge 012048240010, created on 30 November 2017 (29 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2017Statement of capital on 24 August 2017
  • GBP 50,000
(3 pages)
24 August 2017Statement of capital on 24 August 2017
  • GBP 50,000
(3 pages)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2017Statement by Directors (1 page)
24 August 2017Statement by Directors (1 page)
24 August 2017Solvency Statement dated 19/07/17 (1 page)
24 August 2017Solvency Statement dated 19/07/17 (1 page)
12 July 2017Satisfaction of charge 012048240009 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 5 in full (4 pages)
12 July 2017Satisfaction of charge 7 in full (4 pages)
12 July 2017Satisfaction of charge 012048240009 in full (4 pages)
12 July 2017Satisfaction of charge 6 in full (4 pages)
12 July 2017Satisfaction of charge 7 in full (4 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
12 July 2017Satisfaction of charge 012048240008 in full (4 pages)
12 July 2017Satisfaction of charge 012048240008 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Satisfaction of charge 4 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Satisfaction of charge 6 in full (4 pages)
12 July 2017Satisfaction of charge 5 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 4 in full (4 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Termination of appointment of Betty Rebecca Freeman as a secretary on 10 April 2017 (1 page)
26 May 2017Termination of appointment of Betty Rebecca Freeman as a director on 10 April 2017 (1 page)
26 May 2017Termination of appointment of Betty Rebecca Freeman as a director on 10 April 2017 (1 page)
26 May 2017Termination of appointment of Betty Rebecca Freeman as a secretary on 10 April 2017 (1 page)
25 May 2017Appointment of Mr Daniel Max Bloom as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Stephen Andrew Freeman as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Daniel Max Bloom as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Stephen Andrew Freeman as a director on 25 May 2017 (2 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(4 pages)
14 August 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(4 pages)
8 August 2014Registration of charge 012048240009, created on 24 July 2014 (9 pages)
8 August 2014Registration of charge 012048240009, created on 24 July 2014 (9 pages)
7 August 2014Registration of charge 012048240008, created on 24 July 2014 (9 pages)
7 August 2014Registration of charge 012048240008, created on 24 July 2014 (9 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2013Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (1 page)
7 November 2013Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Stephen Andrew Freeman on 7 November 2013 (1 page)
7 November 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
7 November 2013Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
7 November 2013Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for Stephen Andrew Freeman on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for Stephen Andrew Freeman on 7 November 2013 (1 page)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mrs Betty Rebecca Freeman on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Betty Rebecca Freeman on 23 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Solvency statement dated 25/03/09 (1 page)
12 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2009Memorandum of capital -processed 12/06/09 (1 page)
12 June 2009Solvency statement dated 25/03/09 (1 page)
12 June 2009Memorandum of capital -processed 12/06/09 (1 page)
29 May 2008Return made up to 23/05/08; full list of members (3 pages)
29 May 2008Return made up to 23/05/08; full list of members (3 pages)
22 June 2007Return made up to 23/05/07; full list of members (3 pages)
22 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 July 2006Return made up to 23/05/06; full list of members (3 pages)
12 July 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2005Return made up to 23/05/05; full list of members (3 pages)
23 June 2005Return made up to 23/05/05; full list of members (3 pages)
7 September 2004Return made up to 23/05/04; full list of members (8 pages)
7 September 2004Return made up to 23/05/04; full list of members (8 pages)
1 June 2003Return made up to 23/05/03; full list of members (8 pages)
1 June 2003Return made up to 23/05/03; full list of members (8 pages)
30 January 2003Registered office changed on 30/01/03 from: 266/8 holloway road london N7 6NE (1 page)
30 January 2003Registered office changed on 30/01/03 from: 266/8 holloway road london N7 6NE (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
4 September 2002Nc inc already adjusted 30/12/88 (1 page)
4 September 2002Nc inc already adjusted 30/12/88 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Return made up to 23/05/02; full list of members (7 pages)
30 July 2002Return made up to 23/05/02; full list of members (7 pages)
21 June 2001Return made up to 23/05/01; full list of members (7 pages)
21 June 2001Return made up to 23/05/01; full list of members (7 pages)
19 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
19 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 23/05/99; no change of members (4 pages)
17 June 1999Return made up to 23/05/99; no change of members (4 pages)
12 June 1998Return made up to 23/05/98; no change of members (4 pages)
12 June 1998Return made up to 23/05/98; no change of members (4 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
27 June 1997Return made up to 23/05/97; full list of members (6 pages)
27 June 1997Return made up to 23/05/97; full list of members (6 pages)
20 September 1996Nc inc already adjusted 31/08/95 (1 page)
20 September 1996Nc inc already adjusted 31/08/95 (1 page)
3 July 1996Return made up to 23/05/96; full list of members (6 pages)
3 July 1996Return made up to 23/05/96; full list of members (6 pages)
16 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 May 1984Memorandum and Articles of Association (12 pages)
17 May 1984Memorandum and Articles of Association (12 pages)
24 March 1975Incorporation (13 pages)
24 March 1975Incorporation (13 pages)